UKBizDB.co.uk

PUNCH TAVERNS FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Punch Taverns Finance Plc. The company was founded 26 years ago and was given the registration number 03487780. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:PUNCH TAVERNS FINANCE PLC
Company Number:03487780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Secretary29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director24 April 2019Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary05 June 2000Active
28 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Secretary17 February 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary18 February 1998Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary26 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 1998Active
Doddinghurst Road, Brentwood, CM15 9EH

Director18 January 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
14 Sequoia Gardens, Orpington, BR6 0TZ

Director11 January 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director31 January 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director11 January 2002Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director20 July 2007Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
28 Kidbrooke Gardens, Blackheath, London, SE3 0PD

Director17 February 1998Active
31 Eastholm, Hampstead Garden Suburb, London, NW11 6LR

Director17 February 1998Active
Fernley 84 Newmarket Road, Norwich, NR2 2LB

Director27 July 2001Active
Wilmington Trust Sp Services (London) Limited, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director18 January 2001Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director27 July 2001Active
7 Earls Terrace, Kensington, London, W8 6LP

Director18 February 1998Active
Talbot Hughes Mckillop Llp, 6 Snow Hill, London, United Kingdom, EC1A 2AY

Director04 April 2014Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director11 March 1998Active
10 Wellington Road, London, NW8 9SP

Director18 February 1998Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
1 Appold Street, Broadgate, London, EC2A 2HE

Director11 March 1998Active

People with Significant Control

Heineken Uk Limited
Notified on:29 August 2017
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Significant influence or control
Punch Taverns Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-09-10Capital

Legacy.

Download
2021-09-10Capital

Capital statement capital company with date currency figure.

Download
2021-09-10Insolvency

Legacy.

Download
2021-09-10Resolution

Resolution.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-17Incorporation

Re registration memorandum articles.

Download
2021-02-17Change of name

Certificate re registration public limited company to private.

Download
2021-02-17Change of name

Reregistration public to private company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.